FLOWPLANT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

FLOWPLANT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06180631

Incorporation date

23/03/2007

Size

Group

Contacts

Registered address

Registered address

Gemini House Brunel Road, Churchfields Industrial Estate, Salisbury, Wiltshire SP2 7PUCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2023)
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon24/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon02/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon01/04/2025
Register inspection address has been changed from Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Gemini House Brunel Road Salisbury SP2 7PU
dot icon31/03/2025
Register(s) moved to registered office address Gemini House Brunel Road Churchfields Industrial Estate Salisbury Wiltshire SP2 7PU
dot icon31/03/2025
Register(s) moved to registered office address Gemini House Brunel Road Churchfields Industrial Estate Salisbury Wiltshire SP2 7PU
dot icon17/03/2025
Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR to Gemini House Brunel Road Churchfields Industrial Estate Salisbury Wiltshire SP2 7PU on 2025-03-17
dot icon28/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon27/03/2024
Confirmation statement made on 2024-03-23 with updates
dot icon13/10/2023
Group of companies' accounts made up to 2022-09-30
dot icon03/07/2023
Appointment of Steven Andrew Smith as a director on 2023-06-23
dot icon03/07/2023
Termination of appointment of Mark Graham Bastable as a secretary on 2023-06-23
dot icon03/07/2023
Termination of appointment of Mark Graham Bastable as a director on 2023-06-23
dot icon03/07/2023
Termination of appointment of Alistair Mark Hiscock as a director on 2023-06-23
dot icon03/07/2023
Cessation of Mark Graham Bastable as a person with significant control on 2023-06-23
dot icon03/07/2023
Notification of Sspm Holdings Limited as a person with significant control on 2023-06-23
dot icon03/07/2023
Cessation of Alistair Mark Hiscock as a person with significant control on 2023-06-23
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with no updates
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,060,000.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
301.00K
-
0.00
1.06M
-
2021
0
301.00K
-
0.00
1.06M
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

301.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.06M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GW SECRETARIES LIMITED
Corporate Secretary
23/03/2007 - 06/08/2007
503
GW INCORPORATIONS LIMITED
Corporate Director
23/03/2007 - 06/08/2007
565
Bastable, Mark Graham
Director
06/08/2007 - 23/06/2023
6
Hiscock, Alistair Mark
Director
06/08/2007 - 23/06/2023
2
Bastable, Mark Graham
Secretary
06/08/2007 - 23/06/2023
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLOWPLANT HOLDINGS LIMITED

FLOWPLANT HOLDINGS LIMITED is an(a) Active company incorporated on 23/03/2007 with the registered office located at Gemini House Brunel Road, Churchfields Industrial Estate, Salisbury, Wiltshire SP2 7PU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FLOWPLANT HOLDINGS LIMITED?

toggle

FLOWPLANT HOLDINGS LIMITED is currently Active. It was registered on 23/03/2007 .

Where is FLOWPLANT HOLDINGS LIMITED located?

toggle

FLOWPLANT HOLDINGS LIMITED is registered at Gemini House Brunel Road, Churchfields Industrial Estate, Salisbury, Wiltshire SP2 7PU.

What does FLOWPLANT HOLDINGS LIMITED do?

toggle

FLOWPLANT HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for FLOWPLANT HOLDINGS LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-14 with no updates.